About

Registered Number: 03252192
Date of Incorporation: 19/09/1996 (27 years and 7 months ago)
Company Status: Liquidation
Registered Address: Newton House, 20-26 Corporation Street, Lincoln, LN2 1HN

 

Based in Lincoln, Quest Technical Recruitment Ltd was registered on 19 September 1996, it's status is listed as "Liquidation". Burkitt, Antony, Harvey, June Elizabeth, Honey, Linda Mary, Rastall, Karen, Rhodes, Peter, Shaw, Ian Christopher are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, June Elizabeth 07 September 2004 18 June 2009 1
HONEY, Linda Mary 17 June 2002 22 June 2006 1
RASTALL, Karen 01 October 1996 31 March 1998 1
RHODES, Peter 22 November 1999 17 June 2002 1
SHAW, Ian Christopher 17 June 2002 07 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BURKITT, Antony 19 September 1996 08 September 2003 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2020
LIQ02 - N/A 28 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
395 - Particulars of a mortgage or charge 22 September 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363a - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
225 - Change of Accounting Reference Date 14 September 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 17 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 26 August 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 17 November 1997
225 - Change of Accounting Reference Date 17 November 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 August 2007 Outstanding

N/A

Debenture 19 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.